Company NameKMG Travel Management Limited
DirectorSarah Louise Wilson
Company StatusActive
Company Number02722778
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Sarah Louise Wilson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameChristine Beatrice Gunthardt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RolePersonal Assistant/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront The Green
Blackmore
Ingatestone
Essex
CM4 0RT
Director NameMr Karl Max Gunthardt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront The Green
Blackmore
Ingatestone
Essex
CM4 0RT
Secretary NameChristine Beatrice Gunthardt
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RolePersonal Assistant/Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront The Green
Blackmore
Ingatestone
Essex
CM4 0RT
Director NameRussell Gunthardt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2008)
RoleCompany Director
Correspondence Address26 Willowdene Court
Brentwood
Essex
CM14 5ET
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.acetravel.co.uk/
Telephone0845 2413406
Telephone regionUnknown

Location

Registered Address116 Pall Mall
Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25.5k at £1Karl Gunthardt
51.00%
Ordinary
24.5k at £1Christine Gunthardt
49.00%
Ordinary

Financials

Year2014
Net Worth£476,036
Cash£726,021
Current Liabilities£687,977

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

12 March 2021Delivered on: 15 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 January 1999Delivered on: 19 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 April 1993Delivered on: 30 April 1993
Satisfied on: 15 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
27 February 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
27 September 2021Registered office address changed from Old County Court Building 2a Ingrave Road Brentwood Essex CM15 8AT to 116 Pall Mall Pall Mall London SW1Y 5ED on 27 September 2021 (1 page)
8 September 2021Director's details changed for Ms Sarah Louise Wilson on 8 September 2021 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
15 March 2021Registration of charge 027227780003, created on 12 March 2021 (24 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 30 November 2019 (19 pages)
11 February 2020Withdrawal of a person with significant control statement on 11 February 2020 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
18 September 2019Director's details changed for Mrs Sarah Wilson on 18 September 2019 (2 pages)
17 April 2019Full accounts made up to 30 November 2018 (18 pages)
10 October 2018Purchase of own shares. (3 pages)
8 October 2018Termination of appointment of Christine Beatrice Gunthardt as a secretary on 19 September 2018 (1 page)
8 October 2018Change of details for a person with significant control (2 pages)
8 October 2018Cessation of A Person with Significant Control as a person with significant control on 19 September 2018 (1 page)
8 October 2018Notification of Tara-Taylor Travel Management Limited as a person with significant control on 19 September 2018 (2 pages)
5 October 2018Termination of appointment of Christine Beatrice Gunthardt as a director on 19 September 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
5 October 2018Termination of appointment of Karl Max Gunthardt as a director on 19 September 2018 (1 page)
1 October 2018Cancellation of shares. Statement of capital on 19 September 2018
  • GBP 1.00
(4 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
9 March 2018Accounts for a small company made up to 30 November 2017 (12 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 March 2017Accounts for a small company made up to 30 November 2016 (15 pages)
21 March 2017Accounts for a small company made up to 30 November 2016 (15 pages)
18 October 2016Appointment of Sarah Wilson as a director on 26 August 2016 (2 pages)
18 October 2016Appointment of Sarah Wilson as a director on 26 August 2016 (2 pages)
16 September 2016Satisfaction of charge 2 in full (6 pages)
16 September 2016Satisfaction of charge 2 in full (6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(5 pages)
4 May 2016Full accounts made up to 30 November 2015 (14 pages)
4 May 2016Full accounts made up to 30 November 2015 (14 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(5 pages)
16 May 2015Accounts for a small company made up to 30 November 2014 (8 pages)
16 May 2015Accounts for a small company made up to 30 November 2014 (8 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
4 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
17 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
16 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 50,000
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 50,000
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 50,000
(4 pages)
22 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
22 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
17 March 2011Section 519 (1 page)
17 March 2011Section 519 (1 page)
16 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
16 August 2010Accounts for a small company made up to 30 November 2009 (8 pages)
11 June 2010Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Christine Beatrice Gunthardt on 6 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Karl Max Gunthardt on 6 June 2010 (2 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 December 2009Resignation of an auditor (2 pages)
1 December 2009Resignation of an auditor (2 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 April 2009Accounts for a small company made up to 30 November 2008 (8 pages)
15 April 2009Accounts for a small company made up to 30 November 2008 (8 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
30 June 2008Appointment terminated director russell gunthardt (1 page)
30 June 2008Appointment terminated director russell gunthardt (1 page)
16 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
16 April 2008Accounts for a small company made up to 30 November 2007 (8 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
12 September 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
12 September 2007Accounts for a medium company made up to 30 November 2006 (16 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
28 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
30 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
12 July 2005Return made up to 06/06/05; full list of members (3 pages)
12 July 2005Return made up to 06/06/05; full list of members (3 pages)
5 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
5 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
8 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 May 2003Return made up to 06/06/03; full list of members (7 pages)
30 May 2003Return made up to 06/06/03; full list of members (7 pages)
28 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 November 2002Registered office changed on 25/11/02 from: new north house 74/84 ongar road brentwwod essex CM15 9BB (1 page)
25 November 2002Registered office changed on 25/11/02 from: new north house 74/84 ongar road brentwwod essex CM15 9BB (1 page)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
21 June 2002Return made up to 06/06/02; full list of members (7 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
14 June 2001Return made up to 06/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 June 1998Return made up to 12/06/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1997Return made up to 12/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
15 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Full accounts made up to 30 November 1996 (7 pages)
13 March 1997Full accounts made up to 30 November 1996 (7 pages)
14 October 1996Director's particulars changed (1 page)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
14 October 1996Director's particulars changed (1 page)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 June 1996Secretary's particulars changed;director's particulars changed (1 page)
20 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1996Secretary's particulars changed;director's particulars changed (1 page)
20 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 30 November 1995 (7 pages)
7 February 1996Full accounts made up to 30 November 1995 (7 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
12 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 June 1992Incorporation (13 pages)
12 June 1992Incorporation (13 pages)